Entity Name: | CATHOLIC FLAG FOOTBALL LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000007639 |
FEI/EIN Number |
300369925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
Mail Address: | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENOCH BRIAN | President | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
ENOCH BRIAN | Treasurer | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
ENOCH BRIAN | Director | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
LUNITZ JON | Vice President | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
LUNITZ JON | Secretary | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
LUNITZ JON | Director | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
POIRRIER ERIK | Director | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
ENOCH BRIAN | Agent | 1652 EMERSON STREET, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2012-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-20 | 1652 EMERSON STREET, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2012-07-20 | 1652 EMERSON STREET, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-20 | ENOCH, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-20 | 1652 EMERSON STREET, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-07-05 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-15 |
Amendment | 2012-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State